Company Information for WALSINGHAM CARE
CHARITIES HOUSE 1&2 THE QUINTET, CHURCHFIELD ROAD, WALTON-ON-THAMES, SURREY, KT12 2TZ,
|
Company Registration Number
05814727
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
WALSINGHAM CARE | ||
Legal Registered Office | ||
CHARITIES HOUSE 1&2 THE QUINTET CHURCHFIELD ROAD WALTON-ON-THAMES SURREY KT12 2TZ Other companies in KT14 | ||
Previous Names | ||
|
Charity Number | 1116001 |
---|---|
Charity Address | MOORE HOUSE, 74 EMBER LANE, ESHER, KT10 8EN |
Charter | TO FACILITATE AND PROMOTE THE RELIEF AND CARE OF THE DYING OR TO PROVIDE OR FACILITATE EDUCATION AND TRAINING IN THE CARE OF THE DYING. THIS SUPPORT IS LIKELY TO BE GIVEN BY WAY OF A GRANT. |
Company Number | 05814727 | |
---|---|---|
Company ID Number | 05814727 | |
Date formed | 2006-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-05 06:42:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WALSINGHAM SUPPORT | 4/4A BLOOMSBURY SQUARE LONDON WC1A 2RP | Active | Company formed on the 1986-05-01 | |
WALSINGHAM ADVISERS LIMITED | 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED | Dissolved | Company formed on the 2008-01-09 | |
WALSINGHAM ASSOCIATES LIMITED | 1 Pickwick Way Chislehurst KENT BR7 6RZ | Active - Proposal to Strike off | Company formed on the 2012-06-12 | |
WALSINGHAM BELL-YARD LIMITED | 19 PARK STREET LYTHAM LANCASHIRE FY8 5LU | Active - Proposal to Strike off | Company formed on the 2004-02-20 | |
WALSINGHAM CARTER LIMITED | SUITE 7 E BRITANNIA HOUSE, LEAGRAVE RD LUTON UNITED KINGDOM LU3 1RJ | Dissolved | Company formed on the 2012-02-23 | |
WALSINGHAM CLINIC TRURO LIMITED | WEST PADDOCK SCHOOL HILL MEVAGISSEY ST. AUSTELL CORNWALL PL26 6TH | Dissolved | Company formed on the 2009-03-10 | |
WALSINGHAM COLLEGE (AFFILIATED SCHOOLS) LIMITED | C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE | Liquidation | Company formed on the 1945-06-23 | |
WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED | THE SHRINE OFFICE, LITTLE WALSINGHAM, NORFOLK NR22 6EE | Active | Company formed on the 1947-08-01 | |
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED | THE SHRINE OFFICE COMMON PLACE WALSINGHAM NORFOLK NR22 6EE | Active | Company formed on the 1936-09-09 | |
WALSINGHAM CONSTRUCTION SERVICES LIMITED | 4A ROMAN ROAD EAST HAM LONDON E6 3RX | Liquidation | Company formed on the 2012-05-17 | |
WALSINGHAM CONSULTANCY LIMITED | 42 WRIGHT LANE IPSWICH SUFFOLK IP5 2FA | Active - Proposal to Strike off | Company formed on the 2012-01-03 | |
WALSINGHAM ESTATE COMPANY,(THE) | WALSINGHAM ABBEY NORFOLK NR22 6DQ | Active | Company formed on the 1926-08-12 | |
WALSINGHAM ESTATE FARMING LIMITED | WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ | Active | Company formed on the 2011-02-24 | |
WALSINGHAM ESTATE MANAGEMENT LIMITED | WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ | Active | Company formed on the 2011-02-24 | |
WALSINGHAM ESTATE PROPERTIES LIMITED | WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ | Active | Company formed on the 2011-02-24 | |
WALSINGHAM ESTATE TRADING LIMITED | WALSINGHAM ABBEY SUNK ROAD WALSINGHAM NORFOLK NR22 6DQ | Active | Company formed on the 2011-02-24 | |
WALSINGHAM FARMS SHOP LLP | THE ESTATE OFFICE 10 COMMON PLACE WALSINGHAM NORFOLK NR22 6BP | Active | Company formed on the 2006-04-28 | |
WALSINGHAM GATE MANAGEMENT LIMITED | 5 WALSINGHAM GATE SCHOOL CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PA | Active | Company formed on the 1986-09-29 | |
WALSINGHAM HOUSE RESIDENTS COMPANY LIMITED | C/O East Block Group 22 Mayfly Way Ardleigh Colchester ESSEX CO7 7WX | Active | Company formed on the 1998-04-27 | |
WALSINGHAM INVESTMENTS LIMITED | RATOATH HOUSE HAZELWOOD CLOSE STORRINGTON WEST SUSSEX RH20 3HX | Active | Company formed on the 1989-01-24 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN WILLIAM ANDREW |
||
RUTH MARY BRUCE |
||
JOHN DEAL |
||
IAN ROGER FORD |
||
ROBERT DAVID HEWITT |
||
NICOLETTE JOY SHAW |
||
TANNIA SHIPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER EDWARD ROSHIER |
Director | ||
PENELOPE ANN PALFREY |
Director | ||
JOHN JENNINGS |
Company Secretary | ||
ELIZABETH ANN FRASER |
Director | ||
HELEN CONSTANCE HUGHES |
Director | ||
ROWAN GEOFFREY COLE |
Director | ||
RONALD ERNEST DEARING |
Director | ||
DEREK FRANK POTTS |
Director | ||
ALAN POSNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT HEWITT LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2015-08-12 | |
AMAHA WE UGANDA (UK). | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
GH NOMINEES LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active - Proposal to Strike off | |
ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP | Director | 2012-09-13 | CURRENT | 2010-08-24 | Active | |
ST. JOHN OF JERUSALEM EYE HOSPITAL | Director | 2012-09-13 | CURRENT | 1999-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR RICHARD IAN LIONEL PARKER | ||
DIRECTOR APPOINTED MRS KATHRYN MARGARET ELLIS | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLETTE JOY SHAW | ||
APPOINTMENT TERMINATED, DIRECTOR RUTH MARY BRUCE | ||
DIRECTOR APPOINTED MRS RITU SINGH PARIHAR | ||
DIRECTOR APPOINTED MS SIOBHAN CLAIRE ANDREWS | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED PAMELA MILDRED MURPHY | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Revd Dr Kuhan Satkunanayagam on 2023-03-21 | ||
Director's details changed for Revd Dr Kuhan Satkunanayagam on 2023-03-21 | ||
Director's details changed for Ms Ruth Mary Bruce on 2023-03-21 | ||
Director's details changed for Ms Ruth Mary Bruce on 2023-03-21 | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England | ||
Director's details changed for Ian Roger Ford on 2023-01-04 | ||
Director's details changed for Mrs Nicolette Joy Shaw on 2023-01-04 | ||
Director's details changed for Mrs Tannia Shipley on 2023-01-04 | ||
Director's details changed for Mr Robert David Hewitt on 2023-01-04 | ||
CH01 | Director's details changed for Ian Roger Ford on 2023-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED REVD DR KUHAN SATKUNANAYAGAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM ANDREW | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert David Hewitt on 2017-12-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MARY BRUCE / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANNIA SHIPLEY / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE JOY SHAW / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 13/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS RUTH MARY BRUCE | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert David Hewitt on 2016-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE JOY SHAW / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANNIA SHIPLEY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 01/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROSHIER | |
AR01 | 12/05/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD ROSHIER / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREW / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 01/05/2015 | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS NICOLETTE JOY SHAW | |
AP01 | DIRECTOR APPOINTED MRS TANNIA SHIPLEY | |
AR01 | 12/05/14 NO MEMBER LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FORD / 04/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE PALFREY | |
AR01 | 12/05/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 12/05/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN JENNINGS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM ANDREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRASER | |
AR01 | 12/05/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 12/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PENELOPE ANN PALFREY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN FRASER / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PENELOPE ANN PALFREY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN FRASER / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEAL / 10/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES | |
AP01 | DIRECTOR APPOINTED MR JOHN DEAL | |
363a | ANNUAL RETURN MADE UP TO 12/05/09 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD ROSHIER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED MR ROBERT DAVID HEWITT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WALSINGHAM CARE VILLAGE CERTIFICATE ISSUED ON 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK POTTS | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD DEARING | |
288b | APPOINTMENT TERMINATED DIRECTOR ROWAN COLE | |
363a | ANNUAL RETURN MADE UP TO 12/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN POSNER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: THE HOME OF COMPASSION 58 HIGH STREET THAMES DITTON SURREY KT7 0TT | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 12/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSINGHAM CARE
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WALSINGHAM CARE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |